Search icon

PERFORMANCE PHYSICAL THERAPY OF NEW CANAAN, PLLC

Company Details

Entity Name: PERFORMANCE PHYSICAL THERAPY OF NEW CANAAN, PLLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Feb 2019
Business ALEI: 1298739
Annual report due: 31 Mar 2026
NAICS code: 621340 - Offices of Physical, Occupational and Speech Therapists, and Audiologists
Business address: 16 CROSS STREET, NEW CANAAN, CT, 06840, United States
Mailing address: 9 W Broad St, Stamford, CT, United States, 06902-3734
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: bills@performanceoptimalhealth.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TODD WILKOWSKI Agent 16 CROSS STREET, NEW CANAAN, CT, 06840, United States 9 W Broad St, 1st Floor, Stamford, CT, 06902-3734, United States +1 646-745-4509 bills@performanceoptimalhealth.com 323 Cognewaugh Rd, Cos Cob, CT, 06807-1310, United States

Officer

Name Role Business address Phone E-Mail Residence address
TODD WILKOWSKI Officer 16 CROSS STREET, NEW CANAAN, CT, 06840, United States +1 646-745-4509 bills@performanceoptimalhealth.com 323 Cognewaugh Rd, Cos Cob, CT, 06807-1310, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012326967 2024-01-25 No data Annual Report Annual Report No data
BF-0011241889 2023-02-14 No data Annual Report Annual Report No data
BF-0010399886 2022-03-25 No data Annual Report Annual Report 2022
0007109454 2021-02-02 No data Annual Report Annual Report 2021
0006767968 2020-02-20 No data Annual Report Annual Report 2020
0006372809 2019-02-08 2019-02-08 Business Formation Certificate of Organization No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2763937108 2020-04-11 0156 PPP 16 CROSS ST, NEW CANAAN, CT, 06840-4821
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26800
Loan Approval Amount (current) 26800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW CANAAN, FAIRFIELD, CT, 06840-4821
Project Congressional District CT-04
Number of Employees 4
NAICS code 621340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26937.3
Forgiveness Paid Date 2020-11-05

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website